Search icon

FAST LANE PROMOTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FAST LANE PROMOTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST LANE PROMOTIONS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2006 (19 years ago)
Document Number: L04000072512
FEI/EIN Number 412154231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1828 Bridgewater dr, LAKE MARY, FL, 32746, US
Mail Address: 1828 Bridgewater dr, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lentz Curtis MGRG 1828 bridgewater drive, LAKE MARY, FL, 32746
Lentz Curtis WGeneral Agent 1828 Bridgewater drive, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-25 Lentz, Curtis W, General Manager -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 1828 Bridgewater drive, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1828 Bridgewater dr, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-04-05 1828 Bridgewater dr, LAKE MARY, FL 32746 -
LC AMENDMENT 2006-06-21 - -
MERGER 2004-10-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050177

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State